Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

NORMANDY J ASSOCIATION, INC.

Filing Information
746858 59-1953437 04/23/1979 FL ACTIVE AMENDMENT 08/28/2017 NONE
Principal Address
C/O WILSON LANDSCAPING AND MANAGEMENT CORP
1300 NW 17TH AVE
SUITE 270
DELRAY BEACH, FL 33445

Changed: 02/08/2016
Mailing Address
C/O WILSON LANDSCAPING AND MANAGEMENT CORP
1300 NW 17TH AVE
SUITE 270
DELRAY BEACH, FL 33445

Changed: 02/08/2016
Registered Agent Name & Address WILSON, DANNY
C/O WILSON LANDSCAPING AND MANAGEMENT CORP
1300 NW 17TH AVE
SUITE 270
DELRAY BEACH, FL 33445

Name Changed: 10/15/2003

Address Changed: 02/08/2016
Officer/Director Detail Name & Address

Title VICE-PRESIDENT

KRANZ, LESLIE
C/O WILSON LANDSCAPING AND MANAGEMENT CORP
1300 NW 17TH AVE
SUITE 270
DELRAY BEACH, FL 33445

Title PRESIDENT

SMITH, CAROL
C/O WILSON LANDSCAPING AND MANAGEMENT CORP
1300 NW 17TH AVE
SUITE 270
DELRAY BEACH, FL 33445

Title SECRETARY

RIANO, DONNA
C/O WILSON LANDSCAPING AND MANAGEMENT CORP
1300 NW 17TH AVE
SUITE 270
DELRAY BEACH, FL 33445

Title TREASURER

SMITH, SHELDON
C/O WILSON LANDSCAPING AND MANAGEMENT CORP
1300 NW 17TH AVE
SUITE 270
DELRAY BEACH, FL 33445

Title DIRECTOR

BARGET, KIM A
C/O WILSON LANDSCAPING AND MANAGEMENT CORP
1300 NW 17TH AVE
SUITE 270
DELRAY BEACH, FL 33445

Annual Reports
Report YearFiled Date
2023 01/04/2023
2023 02/28/2023
2024 02/01/2024

Document Images
02/01/2024 -- ANNUAL REPORT View image in PDF format
02/28/2023 -- AMENDED ANNUAL REPORT View image in PDF format
01/04/2023 -- ANNUAL REPORT View image in PDF format
01/25/2022 -- ANNUAL REPORT View image in PDF format
01/07/2021 -- AMENDED ANNUAL REPORT View image in PDF format
01/05/2021 -- ANNUAL REPORT View image in PDF format
09/03/2020 -- AMENDED ANNUAL REPORT View image in PDF format
01/09/2020 -- ANNUAL REPORT View image in PDF format
01/16/2019 -- ANNUAL REPORT View image in PDF format
01/09/2018 -- ANNUAL REPORT View image in PDF format
08/28/2017 -- Amendment View image in PDF format
01/05/2017 -- ANNUAL REPORT View image in PDF format
02/08/2016 -- ANNUAL REPORT View image in PDF format
05/11/2015 -- Reg. Agent Change View image in PDF format
03/19/2015 -- ANNUAL REPORT View image in PDF format
01/28/2014 -- ANNUAL REPORT View image in PDF format
01/17/2013 -- ANNUAL REPORT View image in PDF format
04/16/2012 -- ANNUAL REPORT View image in PDF format
02/01/2011 -- ANNUAL REPORT View image in PDF format
08/12/2010 -- Reg. Agent Change View image in PDF format
07/01/2010 -- ADDRESS CHANGE View image in PDF format
03/10/2010 -- ANNUAL REPORT View image in PDF format
01/12/2009 -- ANNUAL REPORT View image in PDF format
01/30/2008 -- ANNUAL REPORT View image in PDF format
03/23/2007 -- ANNUAL REPORT View image in PDF format
01/26/2006 -- ANNUAL REPORT View image in PDF format
02/09/2005 -- ANNUAL REPORT View image in PDF format
04/07/2004 -- ANNUAL REPORT View image in PDF format
10/15/2003 -- REINSTATEMENT View image in PDF format
04/26/2001 -- ANNUAL REPORT View image in PDF format
04/27/2000 -- ANNUAL REPORT View image in PDF format
05/03/1999 -- ANNUAL REPORT View image in PDF format
04/23/1998 -- ANNUAL REPORT View image in PDF format
05/19/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format